Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary Name | Mr John Andrew Coutts |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 19 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Mrs Nicola Louise Emsley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Self Employed And Property |
Country of Residence | England |
Correspondence Address | 60 Kirk Lane Yeadon Leeds West Yorkshire LS19 7ET |
Director Name | Mr Adam Haigh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2003) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | The Bungalow Headley Bar Hazlewood Tadcaster LS24 9NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01943 879744 |
---|---|
Telephone region | Guiseley |
Registered Address | 19 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Andrew Coutts 50.00% Ordinary |
---|---|
50 at £1 | Nicola Louise Emsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,036 |
Cash | £2,504 |
Current Liabilities | £101,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
28 May 2004 | Delivered on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cross flatts street beeston leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 March 2001 | Delivered on: 13 March 2001 Satisfied on: 26 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 the staithes baildon road baildon - WYK149368. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
3 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
26 September 2015 | Satisfaction of charge 1 in full (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Director's details changed for Mrs Nicola Louise Emsley on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mrs Nicola Louise Emsley on 1 January 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Director's change of particulars / nicola thompson / 06/07/2008 (1 page) |
6 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / nicola emsley / 06/07/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Return made up to 07/09/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 April 2003 | New director appointed (2 pages) |
17 October 2002 | Return made up to 07/09/02; change of members
|
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members
|
13 March 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 November 2000 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |